Atherton
Manchester
M46 9SD
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD |
Secretary Name | Mr David Lee Oliver |
---|---|
Status | Closed |
Appointed | 30 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Brian Alexander Robb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Fellside Kendal Cumbria LA9 4JG |
Director Name | Julie Rosalind Robb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Fellside Kendal Cumbria LA9 4JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Julie Rosalind Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Fellside Kendal Cumbria LA9 4JG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.express-supplies.com |
---|---|
Email address | [email protected] |
Telephone | 01539 727992 |
Telephone region | Kendal |
Registered Address | Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
50 at £1 | Brian Alexander Robb 50.00% Ordinary |
---|---|
50 at £1 | Julie Robb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,095 |
Cash | £1,299 |
Current Liabilities | £112,557 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 August 2011 | Delivered on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 August 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 December 2015 | Appointment of Mr David Lee Oliver as a secretary on 30 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr David Lee Oliver as a secretary on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Duncan Fishwick as a director on 30 November 2015 (2 pages) |
15 December 2015 | Registered office address changed from Unit 7 Parkside Business Park, Parkside Road Kendal Cumbria LA9 7EN to Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Julie Rosalind Robb as a secretary on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Brian Alexander Robb as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr David Lee Oliver as a director on 30 November 2015 (2 pages) |
15 December 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Julie Rosalind Robb as a secretary on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Julie Rosalind Robb as a director on 30 November 2015 (1 page) |
15 December 2015 | Registered office address changed from Unit 7 Parkside Business Park, Parkside Road Kendal Cumbria LA9 7EN to Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Duncan Fishwick as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Julie Rosalind Robb as a director on 30 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Brian Alexander Robb as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr David Lee Oliver as a director on 30 November 2015 (2 pages) |
15 December 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 September 2014 | Registration of charge 051526950002, created on 29 August 2014 (13 pages) |
2 September 2014 | Registration of charge 051526950002, created on 29 August 2014 (13 pages) |
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 June 2013 | Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages) |
29 June 2013 | Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages) |
29 June 2013 | Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages) |
29 June 2013 | Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Julie Rosalind Robb on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Julie Rosalind Robb on 14 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Brian Alexander Robb on 14 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Brian Alexander Robb on 14 June 2010 (2 pages) |
16 July 2010 | Registered office address changed from Stonecroft Brigsteer Road Kendal Cumbria LA9 5DY on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Stonecroft Brigsteer Road Kendal Cumbria LA9 5DY on 16 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 June 2004 | Incorporation (16 pages) |
14 June 2004 | Incorporation (16 pages) |